CS 19-076
| 1. | BoS 11-19-2019 Closed Session | General Agenda Item | Closed Session under Government Code section 54950, relating to the following items:
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation:
(1) Regina Mason (Worker’s Compensation Appeals Board case no. ADJ9627427)
(2) Anna Jimenez (Worker’s Compensation Appeals Board case no. ADJ11276292)
(3) Robert Martinez v. State of California, et al. (Monterey County Superior Court case no. 19CV002569)
(4) Robin McManaman v. County of Monterey, et al. (Monterey County Superior Court case no. 18CV002822)
(5) James Collins v. County of Monterey, et al. (U.S. District Court case no. 19CV01214NC)
(6) Protect the Process v. County of Monterey, et al. (Monterey County Superior Court case no. 19CV002885)
(7) Conservatorship of Gin Casion (Monterey County Superior Court case no. MP3098)
(8) In re Nancy Ann Christenberry Revocable Living Trust (Monterey County Superior Court case no. 18PR000461)
(9) David Sabih v. County of Monterey, et al. (Monterey County Superior Court case no. M93135)
b. Pursuant to Government Code section 5495 | | |
Action details
|
None
|
19-0885
| 2. | Consent Calendar- Supplemental Sheet (Clarified) | General Agenda Item | Approval of Consent Calendar Items No. 20 through 49. | approved on consent calendar | |
Action details
|
None
|
CR 19-137
| 3. | Ceremonial Resolution - 2020 Woman of the Year | Ceremonial Resolution | Adopt Resolution recognizing Marion Gellatly as the recipient of the Professional Women’s Network of the Monterey Peninsula 2020 Woman of the Year Award. (Full Board) | adopted | Pass |
Action details
|
None
|
APP 19-155
| 4. | Notification to Clerk of Appt- Blakeney | Appointment | Appoint Bobbie E. Blakeney, Member at Large to the Area Agency on Aging Advisory Council. With a term ending on January 1, 2023. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-156
| 5. | Notification to Clerk- Cranford | Appointment | Reappoint Donald Cranford to the Northern Salinas Valley Mosquito Abatement District with a term ending on January 2, 2024. (Full Board) | reappointed | Pass |
Action details
|
None
|
APP 19-157
| 6. | Notification to Clerk of Appt- Cuda | Appointment | Reappoint Aimee Cuda, Member at Large to the Area Agency on Aging Advisory Council with a term ending on January 1, 2023 (Full Board) | reappointed | Pass |
Action details
|
None
|
APP 19-158
| 7. | Notification to Clerk of Appt- Downey | Appointment | Reappoint Elizabeth Downey to the Natividad Medical Center Board of Trustees with a term ending on November 30, 2022. (Supervisor Adams) | removed from agenda via additions and corrections | Pass |
Action details
|
None
|
APP 19-159
| 8. | Notification to Clerk of Appt- Hsieh | Appointment | Appoint Patricia Hsieh to the Monterey County Workforce Development Board filling with a term expiration date of July 10, 2021. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-160
| 9. | Notification to Clerk- Leonard | Appointment | Appoint Grant Leonard to the Castroville Cemetery District with a term ending on March 30, 2022. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-161
| 10. | Notification to Clerk of Appt- Mangompit | Appointment | Reappoint Emilie Mangompit to the Area Agency on Aging Advisory Council for a term ending on January 1, 2023. (Full Board) | reappointed | Pass |
Action details
|
None
|
APP 19-162
| 11. | Notification to Clerk of Appt- Shields | Appointment | Reappoint Tom Shields to the Area Agency on Aging Advisory Council for a term ending on January 1, 2023. | reappointed | Pass |
Action details
|
None
|
APP 19-163
| 12. | Linda Grier - Boronda Public Works Citizens Advisory Committee | Appointment | Reappoint Linda Grier to the Boronda Public Works Citizens Advisory Committee with a term ending date of January 1, 2022. (Supervisor Phillips) | reappointed | Pass |
Action details
|
None
|
APP 19-164
| 12.1 | Moody Appt to the Pajaro Sunny Mesa Board of Directors | Appointment | Reappoint Robert Moody to the Pajaro/Sunny Mesa Community Services District - Board of Directors with a term ending date of November 30, 2023. (Supervisor Phillips) | reappointed | Pass |
Action details
|
None
|
OBM 19-020
| 13. | Board Comments | Other Board Matters | Board Comments | | |
Action details
|
None
|
OBM 19-021
| 14. | CAO Comments and Referrals | Other Board Matters | County Administrative Officer Comments and Referrals | | |
Action details
|
None
|
OBM 19-022
| 15. | General Public Comment | Other Board Matters | General Public Comments | general public comments made | |
Action details
|
None
|
19-0889
| 16. | | General Agenda Item | Receive a presentation outlining the County’s accomplishments at Laguna Seca Recreation Area since taking ownership of the business on January 1, 2017. | received | |
Action details
|
None
|
19-0892
| 17. | Laguna Seca Recreation Area: Summary of Proposals | General Agenda Item | a. Receive a presentation summarizing the proposals received for management of Laguna Seca Recreation Area;
b. Approve a management agreement from January 1, 2020 through December 31, 2023 between the County of Monterey and A&D Narigi Consulting, LLC for management services at Laguna Seca Recreation Area; and
c. Authorize the Chair of the Board to execute the Agreement. | approved - county administrative office | Pass |
Action details
|
None
|
19-0891
| 18. | Advance Step Placement of John Thornburg | General Agenda Item | Authorize advance step placement of John Thornburg at Step 7 of the Chief Deputy Sheriff salary range in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1, A.1.11.5, and A. 5.1, effective November 23, 2019. | approved - monterey county sheriffs office | Pass |
Action details
|
None
|
RES 19-157
| 19. | a. Receive a report on the Lakes Resort and Operations Enterprise Fund, Fund 452, FY 2018-19 financial condition;
b. Adopt a Resolution to: 1) Authorize and direct the Auditor-Controller to amend the FY 2019-20 General Fund adopted budget, Fund 001, O | BoS Resolution | a. Receive a report on the Lakes Resort and Operations Enterprise Fund, Fund 452, FY 2018-19 financial condition;
b. Adopt a Resolution to:
1) Authorize and direct the Auditor-Controller to amend the FY 2019-20 General Fund adopted budget, Fund 001, Other Financing Uses Appropriation Unit CAO017, to increase appropriations by $2,131,440, financed by a release from the General Fund Cannabis Tax Assignment, Fund 001, Balance Sheet Account 3132 (4/5ths vote required); and
2) Authorize and direct the Auditor-Controller to transfer $2,131,440 for FY 2019-20 from General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 (Unit 8038 Object 7614), to the Lakes Resort and Operations Enterprise Fund, Fund 452, Appropriation Unit RMA102 (Unit 8477 Object 5940) (4/5th vote required). | adopted - rma administration | Pass |
Action details
|
None
|
ORD 19-031
| 19.1 | | Ordinance | Consider adoption of a Temporary Eviction Control Urgency Ordinance enacting a temporary prohibition on no-fault evictions from residential real property through the effective date of Assembly Bill 1482, the Tenant Protection Act of 2019. (ADDED VIA ADDENDA) | adopted - county counsel | Pass |
Action details
|
None
|
19-0901
| 19.2 | a. Receive a presentation on options for financing for building removal on the former Fort Ord and analysis of the proposed Fort Ord Reuse Authority bond issuance;
b. Consider making a recommendation to Fort Ord Reuse Authority; and
c. Provide direc | General Agenda Item | a. Receive a presentation on options for financing for building removal on the former Fort Ord and analysis of the proposed Fort Ord Reuse Authority bond issuance;
b. Consider making a recommendation to Fort Ord Reuse Authority; and
c. Provide direction to staff. (ADDED VIA ADDENDA) | adopted - rma administration | Pass |
Action details
|
None
|
A 19-392
| 20. | Amendment 2 to Debt Collection Services Master Agreement per RFP # 9600-64 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreements with Receivable Solutions, Inc. (A-13319) and Credit Consulting Services, Inc. (A-13320) for debt collection services, adding $2,400,000 for a revised total aggregate amount not to exceed $6,970,000 with no change to the agreement term of October 1, 2016 through September 30, 2020. | approved - natividad medical center | Pass |
Action details
|
None
|
A 19-393
| 21. | Amendment No. 1 to Carefusion Master Agreement | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the master agreement (A-12934) with Carefusion Solutions, LLC adding the Pyxis product known as BD Cato Medication Workflow Solutions, a medication workflow management system, and adding additional terms and conditions associated with BD Cato.
b. Approve NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, limitation of liability, and limitation of warranty provisions within the BD Cato Medication Workflow Solutions Schedule.
c. Authorize the Deputy Purchasing Agent for NMC or his designee to execute Customer Order 1000141289 for the BD Cato software subscription for a sixty (60) month term effective upon implementation (estimated to be on or about April 30, 2020), subject to extension on a month to month basis until terminated for a total amount not to exceed $265,740.
d. Authorize the Deputy Purchasing Agent at NMC to execute the Implementation Timeline to Customer Order 1000141289.
e. Authorize the Deputy Purchasing Agent a | approved - natividad medical center | Pass |
Action details
|
None
|
A 19-398
| 22. | SkillSurvey, Inc. Amendment No. 1 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with SkillSurvey, Inc. for online reference checking solution services to increase quality of hire and improve recruiting efficiency at NMC, extending the agreement an additional three (3) year period (December 31, 2019 through December 30, 2022) for a revised full agreement term of December 31, 2016 through December 30, 2022, and adding $55,545 for a revised total agreement amount not to exceed $111,234. | approved - natividad medical center | Pass |
Action details
|
None
|
A 19-399
| 23. | Everbridge, Inc. Amendment No. 1 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with Everbridge, Inc. for Critical Event Management Software services, extending the agreement an additional two (2) year period (January 30, 2020 through January 29, 2022) for a revised full agreement term of January 30, 2018 through January 29, 2022, and adding $65,378 for a revised total agreement amount not to exceed $127,642. | approved - natividad medical center | Pass |
Action details
|
None
|
A 19-400
| 24. | Medical Information Technology, Inc. Amendment No. 5 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 5 to the agreement (A-13067) with Medical Information Technology, Inc. (MEDITECH) for the addition of MD Staff, Pharmacy Automation, and Medinet interfaces for the MEDITECH system at NMC, adding $65,818 for a revised total agreement amount not to exceed $299,467, with no change to the implementation term of March 22, 2016 through April 29, 2020. | approved - natividad medical center | Pass |
Action details
|
None
|
RES 19-152
| 25. | PG Restructure | BoS Resolution | a. Amend the Fiscal Year (FY) 2019-20 Health Department Budget 4000-HEA008-8118 to reallocate 1.0 FTE vacant Accountant II to 1.0 FTE Accountant III (4/5th vote required); and
b. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved position changes in the FY 2019-20 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system. | adopted - health department | Pass |
Action details
|
None
|
19-0864
| 26. | New Access Point Grant | General Agenda Item | a. Ratify the submittal of a New Access Point (NAP) grant application by the Monterey County Health Department to the U.S. Department of Health and Human Services (HHS), through the Health Resources and Services Administration (HRSA) in the amount of $650,000 per year for two (2) years from September 1, 2019 through August 31, 2021, to expand access to quality health care services for vulnerable populations; and
b. Accept a NAP grant award from HHS, through HRSA, in the amount of $650,000 per year for two (2) years retroactive from September 1, 2019 through August 31, 2021, to expand access to quality health care services for vulnerable populations; and
c. Authorize the Director of Health or Assistant Director of Health to act as an agent for the County in processing all HRSA documentation in connection with the NAP Grant; and
d. Approve the intra-County transfer of the management of the Natividad Immunology Division Outpatient (NIDO) Clinic from Natividad Medical Center to the Monterey County Health Department as NIDO is a newly approved Federally Qualified Health Center (FQHC) | approved - health department | Pass |
Action details
|
None
|
A 19-396
| 27. | CHFFA Wellness Grant | BoS Agreement | a. Authorize the Director of Health or Assistant Director of Health to execute the Investment in Mental Health Wellness Grant Program for Children and Youth (“Grant Program”) Grant Agreement No. CY MONT-01 with California Health Facilities Financing Authority (CHFFA), accepting a CHFFA Grant Program award for the development and implementation of a Mobile Crisis Support Team program in the total grant amount of $485,275.90 for the full grant period retroactive May 30, 2019 through June 30, 2026; and
b. Approve the delegation of authority to the Director of Health or Assistant Director of Health to act on the County’s behalf to carry out and consummate all transactions contemplated during the full grant period. | adopted - health department | Pass |
Action details
|
None
|
A 19-397
| 28. | Agreement Cinnimon Hills | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Cinnamon Hills Youth Crisis Center for the term August 27, 2019 through June 30, 2022 for the provision of residential and mental health services to Monterey County youth in the amount of $121,575 for Fiscal Year (FY) 2019-20, $144,074 for FY 2020-21, and $144,074 for FY 2021-22, for a total Agreement amount not to exceed $409,723; and
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($40,972.30) of the original Agreement amount and do not significantly alter the scope of services. | approved - health department | Pass |
Action details
|
None
|
A 19-408
| 29. | UFA Amend. No. 9 Notice | BoS Agreement | a. Set a public hearing for December 11, 2019 at 10:30 a.m. to consider and adopt Resolution to approve Amendment No. 9 with [Proposed] Exhibit 1 “Approved Rates and Charges” to Unified Franchise Agreement A-11631 regarding proposed rates for services and adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of Monterey and Waste Management, Inc. dba USA Waste of California dba Carmel Marina Corp., for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and
b. Direct the Clerk of the Board to publish the Notice of Public Hearing in newspapers of general circulation to provide for County-wide Notice of Public Hearing on or before December 1, 2019. | approved - health department | Pass |
Action details
|
None
|
ORD 19-030
| 30. | POE/POU Ordinance Extension Waive reading | Ordinance | Introduce, waive reading, and set December 10, 2019 at 10:30 a.m. to adopt an ordinance to extend the suspension of portions of Ordinance No. 5310 relating to Point of Use and Point of Entry water treatment until further action of the Board of Supervisors.
Proposed CEQA Action: Exempt under CEQA Guidelines section 15061(b)(3) | approved - health department | Pass |
Action details
|
None
|
RES 19-162
| 31. | Allocation of Investigative Aide | BoS Resolution | a. Authorize the County Administrative Office to allocate one (1) new position in the District Attorney’s Office (2240), in Unit 8063, for one (1) Investigative Aide (34G10) and reflect the new allocation in the adopted budget position counts (4/5ths vote required); | adopted - district attorney | Pass |
Action details
|
None
|
ORD 19-028
| 33. | Ordinance Produce Inspection - Head Lettuce | Ordinance | a. Consider adoption of an ordinance repealing Chapter 10.16 of Title 10 of the Monterey County Code relating to Produce Inspection - Head Lettuce (Attachment 1); and
b. Proposed California Environmental Quality Act (CEQA) action: Find that this action is categorically exempt from environmental review pursuant to CEQA Guidelines California Code of Regulations (CCR) Section 15309. | adopted - agricultural commissioner | Pass |
Action details
|
None
|
RES 19-153
| 34. | Position Allocation Resolution ITD | BoS Resolution | a. Transfer one (1) Communications Technician III position to County Administrative Office, Appropriation Unit CAO025, Budget Unit 8451- Fleet from Information Technology Department, Appropriation Unit INF002, Budget Unit 8437- Infrastructure, and reflect the change in position counts, as indicated in Attachment A (4/5ths vote); and
b. Authorize the Auditor-Controller and the County Administrative Office to incorporate these changes in the FY 2019-20 Budget. | adopted - county administrative office | Pass |
Action details
|
None
|
19-0866
| 35. | Peace Officers Association of the County of Monterey to operate and maintain the Law Enforcement Firearm Range and building on the premises of Laguna Seca Recreation Area effective December 31, 2019. | General Agenda Item | Approve and authorize the County Administrative Officer to send a notice of non-renewal, effective December 31, 2019, of the Permit for Law Enforcement Firearm Range at Laguna Seca Recreation Area, authorized by Resolution 77-86. | approved - county administrative office | Pass |
Action details
|
None
|
19-0868
| 32. | Amendment #2 Law Search Associates dba Legal Research Associates | General Agenda Item | Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #2, with Law Search Associates LLC Doing Business As Legal Research Associates for the provision of providing legal research material to inmates, with a new not to exceed amount of $160,000.00 and extending the agreement two (2) years with a term ending date of November 30, 2021. | approved - monterey county sheriffs office | Pass |
Action details
|
None
|
19-0862
| 36. | LexisNexis Batch Services | General Agenda Item | a. Approve and authorize a non-standard agreement in the amount of $60,000 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector and RELX, dba LexisNexis, which specifies Batch File Services to be performed under the terms of the LexisNexis Master Terms & Conditions - Government for the period of December 1, 2019 through December 31, 2022;
b. Authorize the Monterey County Treasurer-Tax Collector to sign the non-standard agreement for Batch Services with LexisNexis; and
c. Authorize the Monterey County Treasurer-Tax Collector to extend the agreement for up to two one-year contract extensions, where the Amendments do not exceed ten percent of the Agreement amount or significantly change the scope of work. | approved - treasure tax collector | Pass |
Action details
|
None
|
19-0863
| 37. | LexisNexis Transactional Services - REVENUE | General Agenda Item | a. Approve and authorize a non-standard agreement in the amount of $2,500 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and RELX, dba LexisNexis, which specifies Accurint for Government Transactional Debtor Location and Research Services to be performed under the terms of the State of California negotiated Standard Agreement No. 5-17-70-12, for the period of December 1, 2019 through December 31, 2020;
b. Authorize the Monterey County Treasurer-Tax Collector to sign the non-standard agreement for Accurint for Government - Revenue - Transactional Debtor Location and Research Services; and
c. Authorize the Monterey County Treasurer-Tax Collector to extend the agreement for up to two one-year contract extensions with LexisNexis, as indicated by the State of California negotiated Standard Agreement No. 5-17-70-12, where the Amendments do not exceed ten percent of the original Agreement amount or significantly change the scope of work. | approved - treasure tax collector | Pass |
Action details
|
None
|
19-0865
| 38. | LexisNexis Transactional Services - TAX | General Agenda Item | a. Approve and authorize a non-standard agreement in the amount of $2,500 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and RELX, dba LexisNexis, which specifies Accurint for Government Transactional Debtor Location and Research Services to be performed under the terms of the State of California negotiated Standard Agreement No. 5-17-70-12, for the period of December 1, 2019 through December 31, 2020;
b. Authorize the Monterey County Treasurer-Tax Collector to sign the non-standard agreement for Accurint for Government - Tax - Transactional Debtor Location and Research Services; and
c. Authorize the Monterey County Treasurer-Tax Collector to extend the agreement for up to two one-year contract extensions with LexisNexis, as indicated by the State of California negotiated Standard Agreement No. 5-17-70-12, where the Amendments do not exceed ten percent of the original Agreement amount or significantly change the scope of work. | approved - treasure tax collector | Pass |
Action details
|
None
|
A 19-405
| 39. | Approve Agreement with Pacific Health Alliance | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement between the County of Monterey and Pacific Health Alliance (PHA) for Third-Party Administration (TPA) of the County’s Self-Insured Dental Plan per Request for Proposals (RFP) #10719 with the initial Agreement term beginning January 1, 2020 through December 31, 2024, including the option to extend the Agreement for up to three (3) additional one (1)-year periods; and
b. Authorize the Contracts/Purchasing Officer to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the Agreement rates of more than ten percent (10%). | approved - human resources department | Pass |
Action details
|
None
|
A 19-404
| 40. | ESRI amendment no. 3 | BoS Agreement | a. Approve and authorize the Director of the Information Technology Department to execute Amendment No. 3 to the Agreement with Environmental Systems Research Institute, Inc., (ESRI Inc.,) for continuance of, and support and maintenance of, County ESRI licenses, required for the County’s GIS system, in an amount not to exceed $59,798.08, for the retroactive term of October 30, 2019 to October 30, 2020 for a total contract not to exceed $237,140.07;
b. Authorize the Director of the Information Technology Department to execute service renewals and such documents as are necessary to implement extension of the agreement;
c. Accept non-standard language as recommended by Director of the Information Technology Department; and
d. Authorize the Director of the Information Technology Department to sign up to three (3) renewals to this Agreement, subject to County Counsel review, which extend services by one (1) year each, where any increased costs do not exceed 10% of the of the cost of Amendment No. 3 ($5,979), per amendment, and do not significantly alter the terms of the Agreement, in | approved - information technology department | Pass |
Action details
|
None
|
A 19-407
| 41. | Agreement with Vision Service Plan | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement between the County of Monterey and Vision Service Plan (VSP) for Third-Party Administration (TPA) of the County’s Self-Insured Vision Plan per Request for Proposals (RFP) #10718 with the initial Agreement term beginning January 1, 2020 through December 31, 2024, including the option to extend the Agreement for up to three (3) additional one (1)-year periods; and
b. Authorize the Contracts/Purchasing Officer to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the Agreement rates of more than ten percent (10%). | approved - human resources department | Pass |
Action details
|
None
|
MIN 19-101
| 42. | Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, October 22, 2019. | Minutes | Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, October 22, 2019. | approved | Pass |
Action details
|
None
|
19-0884
| 43. | | General Agenda Item | Adopt the Board of Supervisors’ meeting schedule for the calendar year 2020. | approved - clerk of the board | Pass |
Action details
|
None
|
RES 19-156
| 44. | First 5 Monterey County Conflict of Interest Code | BoS Resolution | Adopt a resolution to revise and approve amendments to the Conflict of Interest Code of First 5 Monterey. | adopted - clerk of the board | Pass |
Action details
|
None
|
19-0887
| 45. | Soledad Mission Recreation District Dry Period Loan FY2019-20 | General Agenda Item | Approve a request from the Soledad Mission Recreation District for dry period loan of $39,000 for the Fiscal Year ending June 30, 2020 | approved - auditor controller | Pass |
Action details
|
None
|
RES 19-158
| 46. | a. Receive a report on Facilities project needs for FY 2019/20, including funding needs for ongoing projects;
b. Approve adding selected Facilities projects, totaling $1,752,167, to the Resource Management Agency FY 2019/20 Work Program;
c. Adopt a Re | BoS Resolution | a. Receive a report on Facilities project needs for FY 2019/20, including funding needs for ongoing projects;
b. Approve adding selected Facilities projects, totaling $1,752,167, to the Resource Management Agency FY 2019/20 Work Program;
c. Adopt a Resolution to Authorize and direct the Auditor-Controller to: 1) Amend the FY 2019/20 Resource Management Agency Adopted Budget, Fund 402, Appropriation Unit RMA014, to increase appropriations by $1,752,167, where the financing source is Fund 402 Unassigned Funds of $1,813,122; 2) Amend the FY 2019/20 Resource Management Agency Adopted Budget, Fund 001, Appropriation Unit RMA006, to increase appropriations and revenues by $667,650, where the financing source is an operating transfer from Fund 402, Appropriation Unit RMA014; 3) Amend the FY 2019/20 Resource Management Agency Adopted Budget, Fund 404, Appropriation Unit RMA015, to increase appropriations and revenues by $454,000, where the financing source is an operating transfer from Fund 402, Appropriation Unit RMA014; and 4) Transfer $1,121,650 for FY 2019/20 from Fund 402, Approp | adopted - rma administration | Pass |
Action details
|
None
|
19-0871
| 47. | Award Avila Brother, Inc | General Agenda Item | a. Award a contract to Avila Brothers, Inc. dba Avila Construction Company, the lowest responsible bidder, for the 855 East Laurel Drive-Emergency Shelter, Project No. 8875, Bid Package No.10736, in the total amount of $5,760,231;
b. Approve the Performance and Payment Bonds executed and provided by Avila Construction Company;
c. Authorize a contingency, not to exceed 10% of the contract amount, or $576,023, to provide funding for approved contract change orders for 855 East Laurel Drive-Emergency Shelter, Project No. 8875, Bid Package No.10736;
d. Authorize the Resource Management Agency Director to execute the contract and, subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed 10% of the original contract amount and do not significantly change the scope of work; and
e. Authorize the Resource Management Agency Director to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Director determines that the contract is complete in all respects in accordance with the Plans and | approved - rma public works and facilities | Pass |
Action details
|
None
|
A 19-401
| 48. | Standard Agreement with A & B Fire Protection and Safety | BoS Agreement | a. Approve Standard Agreement with A & B Fire Protection and Safety, Inc. to provide annual inspections, testing, maintenance services, and on-call repairs to fire sprinkler suppression systems in County owned buildings and facilities for a total amount not to exceed $415,310 for an initial term of three (3) years from December 2, 2019 to December 1, 2022, with the option to extend the term for two (2) additional one (1) year period(s); and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Standard Agreement and any future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount. | approved - rma public works and facilities | Pass |
Action details
|
None
|
RES 19-159
| 49. | 2020 Williamson Act Applications | BoS Resolution | a. Set a public hearing for December 10, 2019 to consider eleven (11) 2020 Williamson Act Applications (REF190037):
1. No. 2020-001 (FSZ)- Jensen Family Partners LP; AJ Spence Blanco LLC; DJS & B Ranch LLC; APN 207-031-003
2. No. 2020-002 (FSZ)- Jensen Family Partners LP; AJ Spence Blanco LLC; DJS & B Ranch LLC; APNs 137-041-004 and 137-041-014
3. No. 2020-003 (FSZ)- AJ Esperanza LLC; DJE Ranch LLC; Stephen and Patricia Jensen Trust; Ross Neil Jensen; Marie Ann Jensen Vasquez; Quinn Neil Jensen; Steen Neil Jensen; APNs 137-052-005; 137-052-006 and 137-052-007
4. No. 2020-004 (FSZ)- Huntington Farms Inc; APN 177-132-018
5. No. 2020-005 (FSZ)- Soledad Ranches Limited Partnership; APN 216-022-001
6. No. 2020-006 (FSZ)- Bianchi Ranch LLC; APN 165-013-010
7. No. 2020-007 (AgP)- SkyRoseRanch, LLC; APNs 424-121-023; 424-121-024; 424-121-058; 424-141-048; 424-121-020; 424-121-022; 424-141-003; 424-131-079; 424-131-080;
424-131-081; 424-131-086; 424-131-087; 424-131-088
8. No. 2020-008 (FSZ)- John Hansen Cumming and Constance Marie Cumming, Trustees of The John Hansen Cumming and C | approved - rma land use and community development | Pass |
Action details
|
None
|
19-0903
| 50. | | General Agenda Item | Addendum
Added to Scheduled Matters at 10:30 A.M.
19.1 Consider adoption of a Temporary Eviction Control Urgency Ordinance enacting a temporary prohibition on no-fault evictions from residential real property through the effective date of Assembly Bill 1482, the Tenant Protection Act of 2019.
19.2 a. Receive a presentation on options for financing for building removal on the former Fort Ord and analysis of the proposed Fort Ord Reuse Authority bond issuance;
b. Consider making a recommendation to Fort Ord Reuse Authority; and
c. Provide direction to staff.
Supplemental
Revised Attachment C - Recommended Management Agreement
17. a. Receive a presentation summarizing the proposals received for management of Laguna Seca Recreation Area;
b. Approve a management agreement from January 1, 2020 through December 31, 2023 between the County of Monterey and A&D Narigi Consulting, LLC for management services at Laguna Seca Recreation Area; and
c. Authorize the Chair of the Board to execute the Agreement. | | |
Action details
|
None
|